STANDARD MANAGEMENT CORP
DEF 14A, 1999-04-29
LIFE INSURANCE
Previous: MERRILL LYNCH SR FLOAT RATE FD, 497, 1999-04-29
Next: FIRST FEDERAL FINANCIAL CORPORATION OF KENTUCKY, 8-K, 1999-04-29








                         SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
1934



Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule 14a-
     6(e)(2))
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to '240.14a-11(c) or '240.14a-12

                    STANDARD MANAGEMENT CORPORATION
           (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

[x]  No fee required
[ ]  $125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or 
     Item 22(a)(2) of Schedule 14A.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and O-11.
     1)Title of each class of securities to which transaction applies:


     2)Aggregate number of securities to which transaction applies:


     3)Per unit price or other underlying value of transaction computed pursuant
       to Exchange Act Rule O-11
       (Set forth the amount on which the filing fee is calculated and state how
       it was determined):

     4)Proposed maximum aggregate value of transaction:


     5)Total fee paid:


[ ]  Fee paid previously by written preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     O-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
     1)Amount Previously Paid:

     2)Form Schedule or Registration Statement No.:

     3)Filing Party:

     4)Date Filed:





TO THE STOCKHOLDERS OF
     STANDARD MANAGEMENT CORPORATION


You are cordially invited to attend the 1999 Annual Meeting of Stockholders of
Standard  Management  Corporation  to  be  held  at  9:30 a.m., local time, on
Thursday,  June  10,  1999  at  the  Indianapolis Marriott North,  3645  River
Crossing Parkway, Indianapolis, Indiana 46240.

The matters to be considered at the meeting  are described in the accompanying
Notice of Annual Meeting of Stockholders and the Proxy Statement.

Regardless of your plans for attending in person,  it  is  important that your
shares be represented at the meeting.  Therefore, please complete,  sign, date
and return the enclosed proxy card in the enclosed, post-paid envelope.   This
will  enable  you  to vote on the business to be transacted whether or not you
attend the meeting.

We look forward to seeing you at the 1999 Annual Meeting.



Sincerely,





Ronald D. Hunter
CHAIRMAN, PRESIDENT AND
CHIEF EXECUTIVE OFFICER




May 3, 1999




<PAGE>





                        STANDARD MANAGEMENT CORPORATION

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JUNE 10, 1999

                            TO THE STOCKHOLDERS OF
                         STANDARD MANAGEMENT CORPORATION:

The  Annual  Meeting  of   Stockholders  (the  "Annual  Meeting")  of  Standard
Management Corporation ("SMC"  or  "the  Company")  will  be held at 9:30 a.m.,
local  time,  on Thursday, June 10, 1999, at the Indianapolis  Marriott  North,
3645 River Crossing  Parkway, Indianapolis, Indiana 46240, to consider and vote
on the following matters:

Proposal 1.To elect three  Class  I  directors to the Board of Directors of SMC
for a term  of three years.

This  item is more fully described in the  accompanying  Proxy  Statement.   In
addition,  the  stockholders  will transact such other business as may properly
come before the Annual Meeting  or  any  adjournments or postponements thereof.
Only stockholders of record at the close of  business  on  April  26, 1999 (the
"Record  Date") are entitled to notice of , and to vote at, the Annual  Meeting
or any adjournments thereof.

Your attention  is directed to the accompanying Proxy Statement, proxy card and
the Shareholders  Annual  Report.  Whether or not you plan to attend the Annual
Meeting in person, you are  urged  to  complete,  sign,  date  and  return  the
enclosed  proxy  card  in  the enclosed, post-paid envelope.  If you attend the
Annual Meeting and wish to vote in person, you may withdraw your proxy and vote
your shares personally.

By order of the Board of Directors



Stephen M. Coons
EXECUTIVE VICE PRESIDENT AND SECRETARY

May 3, 1999
Indianapolis, Indiana




<PAGE>





                    STANDARD MANAGEMENT CORPORATION
                             PROXY STATEMENT
                   FOR ANNUAL MEETING OF STOCKHOLDERS
                              JUNE 10, 1999

                              GENERAL INFORMATION

This Proxy Statement is being  furnished to stockholders in connection with the
solicitation of proxies by the Board of Directors (the "Board of Directors") of
Standard Management Corporation  ("SMC"  or  the "Company") for use at its 1999
Annual Meeting of Stockholders (the "Annual Meeting") to be held at 9:30, a. m.
local time, on Thursday, June 10, 1999 at the Indianapolis Marriott North, 3645
River Crossing Parkway, Indianapolis, Indiana 46240.

Each stockholder of record of Common Stock of  the Company (the "Common Stock")
on April 26, 1999 (the "Record Date") is entitled to vote at the Annual Meeting
and will have one vote for each share of Common  Stock  held  at  the  close of
business  on  the Record Date.  A majority of the shares entitled to vote  will
constitute a quorum  for  purposes  of  the  Annual Meeting.  On March 31, 1999
there were 7,559,170 shares of Common Stock outstanding and entitled to vote.

A list of the stockholders of record entitled  to  vote  at  the Annual Meeting
will be available for inspection by any stockholder for any purpose  germane to
the  meeting,  during normal business hours, for a period of ten days prior  to
the meeting at the  principal  executive offices of the Company located at 9100
Keystone Crossing, Indianapolis,  Indiana  46240.   The telephone number at the
address is (317) 574-5221.

If  you are unable to attend the Annual Meeting you may  vote  by  proxy.   The
proxies  will vote your shares according to your instructions.  If you return a
properly signed  and  dated  proxy card but do not mark a choice on one or more
items, your shares will be voted  in accordance with the recommendations of the
Board of Directors as set forth in  this Proxy Statement.  The proxy card gives
authority to the proxies to vote your  shares  in their discretion on any other
matter presented at the Annual Meeting.  A proxy  may  indicate  that  all or a
portion  of  the  shares  represented  thereby  are  not  being  voted  by  the
stockholder  with  respect  to  a particular matter.  Any such non-voted shares
will be considered present for the  purpose  of  determining  the presence of a
quorum.

You may revoke your proxy at any time prior to voting at the Annual  Meeting by
delivering written notice to Stephen M. Coons, the Secretary of the Company, by
submitting  a  subsequently dated proxy or by attending the Annual Meeting  and
voting in person at the Annual Meeting.

The Company will  bear  the  cost  of preparing, handling, printing and mailing
this Proxy Statement, the accompanying  proxy  card and any additional material
which  may be furnished to stockholders, and the  actual  expense  incurred  by
brokerage  houses,  fiduciaries  and custodians in forwarding such materials to
beneficial owners of Common Stock  held  in  their  names.  The solicitation of
proxies will be made by the use of the mails and through  direct  communication
with  certain  stockholders or their representatives by officers, directors  or
employees of the  Company  who will receive no additional compensation for such
solicitation.  This Proxy Statement and the enclosed proxy card were first sent
or given to stockholders on or about May 3, 1999.




<PAGE>





                      PROPOSAL 1.  ELECTION OF DIRECTORS

Under the Company's Bylaws, the Board of Directors consists of nine persons and
is divided into three classes,  each  of  whose members serves for a three-year
term.  At the Annual Meeting, stockholders  will elect three Class I directors.
The terms of the current Class I Directors expire  with  this Annual Meeting of
stockholders.   Robert  A. Borns, Jerry E. Francis and Raymond  J.  Ohlson  are
presently directors of the  Company.   The  nominees  for Class I Directors, if
elected, will serve three years until the 2002 Annual Meeting  of  stockholders
and  until their successors have been elected and qualified. The current  Class
II and  Class  III  directors  will  continue in office until the 2000 and 2001
Annual Meetings, respectively.

Unless otherwise instructed, the proxy  holders  will vote the proxies received
by them FOR the three nominees recommended by the  Board of Directors and named
below.  Stockholders do not have the right to cumulate votes in the election of
directors.   Directors are elected by a plurality of  the  votes  cast  at  the
Annual Meeting.   Thus,  assuming  a  quorum  is  present,  the  three  persons
receiving  the greatest number of votes will be elected to serve as members  of
the Board of Directors.  Accordingly, non-votes with respect to the election of
directors will  not  affect  the  outcome of the election of directors.  In the
event that any nominee for the Board  of  Directors  is  unable  or declines to
serve  as  a  director at the time of the Annual Meeting, the proxies  will  be
voted for any nominee who shall be designated by the Board of Directors to fill
the vacancy, or  the  number  of  directors  constituting  the  full  Board  of
Directors  may  be reduced.  It is not expected that any nominee will be unable
or will decline to serve as a director.

A stockholder of the Company may nominate a person for election to the Board of
Directors.  To do  so,  such  stockholder  must  give  written  notice thereof,
containing  the information required by the Company's Bylaws, to the  Secretary
of the Company.   Any  such  notice must be received at the principal executive
office of the Company not later than the close of business on May 24, 1999.  In
the event that additional persons  are nominated for election as directors, the
proxy holders intend to vote all proxies  received  by  them  FOR  the nominees
recommended by the Board of Directors.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE FOLLOWING NOMINEES
AS DIRECTORS OF THE COMPANY.

NOMINEES FOR DIRECTORS

CLASS I - SERVING UNTIL 2002 ANNUAL MEETING

ROBERT A. BORNS, age 63, has been a director of the Company since 1996.  He has
served  as  Chairman  of  Borns Management Corporation (real estate owners  and
managers), Indianapolis, Indiana  since  1962  and  as Chairman of Correctional
Management Company, L.L.C. (privatized correctional facilities),  Indianapolis,
Indiana  since  1996.   Mr.  Borns serves on numerous boards, including  IPALCO
Enterprises, Inc., Indianapolis  Power  &  Light  Company,  and  Artistic Media
Partners,  Inc.   He  is also a member of the Board of Trustees of Indianapolis
Museum of Art, Indianapolis  Symphony  Orchestra, Indiana University Foundation
and St. Vincent Hospital Advisory Board.

JERRY E. FRANCIS, 49, has been a director  of the Company since March 1998.  He
is currently President of Savers Marketing Corporation.   He  had  served  as a
Senior  Vice  President of Savers Life Insurance Company ("Savers") since 1991.
He was Director  of  Operations  of  Savers from 1982 to 1998 and a director of
Savers  from 1991 to 1998.  Mr. Francis  received  his  MBA  from  Wake  Forest
University in  1982.

RAYMOND J.  OHLSON, age 48, has served as Executive Vice President and director
of the Company  since December 1993.  He has served a President and director of
Standard Marketing Corporation ("Standard Marketing") since August 1991.  Since
June 1993, Mr. Ohlson  has  served  as  President of Standard Life.  Mr. Ohlson
entered  the life insurance business in 1971.   While  still  in  college,  Mr.
Ohlson qualified  for  the Million Dollar Round Table and is now a life member.
He earned his CLU designation in 1980.

MEMBERS OF BOARD OF DIRECTORS CONTINUING IN OFFICE

CLASS II - SERVING UNTIL 2000 ANNUAL MEETING

STEPHEN M. COONS, age 58,  has  been  a  director  of the Company since August,
1989.  Mr. Coons has been General Counsel and Executive  Vice  President of the
Company  since  March  1993  and has been Secretary of the Company since  March
1994.  He was of counsel to the  law firm of Coons, Maddox & Koeller from March
1993 to December 31, 1995.  Prior  to  March 1993, Mr. Coons was a partner with
the law firm of Coons & Saint.  He has been  practicing  law for 28 years.  Mr.
Coons served as Indiana Securities Commissioner from 1978 to 1983.

MARTIAL R. KNIESER, age 56, has been a director of the Company  since May 1990.
He  was Medical Director of Community Hospital Indianapolis from 1978  to  1989
and has been Medical Director of Stat Laboratory Services from 1989 to present.
Dr. Knieser  also  has  been  Medical  Director of Standard Life since December
1987.

PAUL  ("PETE") B. PHEFFER, age 48, has been  Executive  Vice  President,  Chief
Financial  Officer and Treasurer of  the Company since May 1997 and director of
the Company  since  June  1997.   Prior to joining the Company, Mr. Pheffer was
Senior  Vice  President - Chief Financial  Officer  and  Treasurer  of  Jackson
National Life Insurance  Company from 1994 to 1996 and prior to that was Senior
Vice President - Chief Financial  Officer  at  Kemper  Life Insurance Companies
from 1992 to 1994.  Mr. Pheffer, a CPA, received his MBA from the University of
Chicago in 1988.

CLASS III - NOMINEES TO SERVE THREE YEARS UNTIL 2001 ANNUAL MEETING:

JOHN J. DILLON, age 40, has been a director of the Company  since  March  1998.
Mr.  Dillon  has  been  with  Analytical Surveys, Inc. since January 1997, most
recently serving as Chief Administrative  Officer.   Prior  to that, Mr. Dillon
served in various positions for the State of Indiana, including director of the
Hoosier Lottery from July 1993 to January 1997 and Insurance  Commissioner from
July 1989 to July 1991.

RONALD  D. HUNTER, age 47, has been the Chairman of the Board, Chief  Executive
Officer and  President  of the Company since its formation in June 1989 and the
Chairman of the Board and  Chief  Executive  Officer of Standard Life Insurance
Company  of  Indiana ("Standard Life") since December  1987.   Previously,  Mr.
Hunter held several  management  and  sales  positions  in  the  life insurance
industry  with  a number of companies including Conseco, Inc. (1981-1986),  and
Aetna Life & Casualty Company (1978-1981).

EDWARD T. STAHL, age 52, has been Executive Vice President of the Company since
its formation, has  been a Director of the Company since July 1989,  had served
as Director of Corporate  Development  since  June 1993 and was appointed Chief
Administrative  Officer  in  November 1998.  Mr. Stahl  was  Secretary  of  the
Company from June 1989 to March  1994.   Mr.  Stahl  was  President  and  Chief
Operations Officer of Standard Life from May 1988 to June 1993.  He has been  a
Director of Standard Life since December 1987, and Executive Vice President and
Secretary  since  June 1993.  Mr. Stahl has served in various capacities in the
insurance industry  since 1966.  He earned his FLMI designation in 1981, and is
a member of several insurance associations.




<PAGE>





MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The Board of Directors met six times in 1998, each time pursuant to a regularly
scheduled meeting. No  director  attended fewer than 86% of the meetings of the
Board  of Directors or committees on  which  he  served.   It  is  the  primary
responsibility  of  the  Board  of  Directors  to oversee the management of the
business of the Company.  To assist in carrying  out  its responsibilities, the
Board  of  Directors has established four standing committees:   the  Executive
Committee,   the  Audit Committee, the Compensation Committee and the Incentive
Stock Option Plan Committee.   The  latter  is  a  committee of the whole.  The
Executive Committee serves as the Nominating Committee.


   EXECUTIVE         AUDIT          COMPENSATION

R. Hunter*        J. Dillon*         M. Knieser*
S. Coons          R. Borns           R. Borns
R. Ohlson         M. Knieser         J. Dillon
P. Pheffer
E. Stahl
___________________
* Chairman

The principal function of the Executive Committee is  acting  for  the Board of
Directors  in the management of business when action is required between  Board
of Directors  meetings.   The  committee meets as necessary, and all actions by
the  committee  are reported at the  next  Board  of  Directors  meeting.   The
Executive Committee met twice during 1998.

The Audit Committee  reviews  the  results  and  scope  of  the audit and other
services  provided  by  the  Company's independent auditors and recommends  the
appointment of independent auditors  to  the  Board of Directors.  In addition,
the committee also monitors the effectiveness of the audit effort and financial
reporting  and  the adequacy of financial and operating  controls.   The  Audit
Committee met once during 1998.

The Compensation  Committee approves compensation objectives and policy for all
employees and is responsible  for  developing and making recommendations to the
Board  of  Directors  with  respect  to the  Company's  executive  compensation
policies.  In addition, the Compensation  Committee determines periodically and
recommends to the Board of Directors the base  cash  compensation for the Chief
Executive Officer and other executive officers of the  Company.   The committee
reports  to  stockholders  on executive compensation items as required  by  the
Securities  and Exchange Commission.   The  Compensation  Committee  met  twice
during 1998.

The Incentive  Stock  Option  Committee  has  responsibility for granting stock
options to eligible members of management under,  and otherwise administers the
Amended  and Restated 1992 Stock Option Plan (the "Stock  Option  Plan").   The
Incentive Stock Option Plan Committee met once during 1998.




<PAGE>





COMPENSATION OF DIRECTORS

Each non-employee  director  of the Company receives an annual cash retainer of
$10,000.  Non-employee directors  of  the  Company  receive $1,000 per Board of
Directors or Board of Directors Committee meeting attended in person.  All non-
employee  directors  are reimbursed for expenses incurred  in  connection  with
their services as directors.   Pursuant  to  the  Stock  Option Plan, each non-
employee director is entitled to receive, on the date of each  Annual  Meeting,
an immediately exercisable option to purchase 500 shares of Common Stock  at  a
purchase  price  equal  to the fair market value of Common Stock on the date of
the grant. The Board of Directors  may  vary,  from year to year, the number of
shares subject to options granted to each non-employee  director, provided that
such number may not be less than 500.  Each such option will be exercisable for
ten   years  and  may  terminate  earlier  upon  termination  of  directorship.
Effective  June  10,  1998,  the Board of Directors granted options to its non-
employee directors as follows:  Dr.  Bhat  - 500, Mr. Borns - 500, Mr. Dillon -
10,500 and Dr. Knieser - 500.  The Stock Option  Plan  also  provides that each
non-employee director is entitled to receive an option to purchase  500  shares
of  Common  Stock  upon commencement of service as a director.  Officers of the
Company do not receive an annual retainer, meeting fees, shares of Common Stock
or other compensation for service as directors of the Company or for service on
Committees of the Board of Directors.






<PAGE>





                 EXECUTIVE COMPENSATION AND OTHER INFORMATION

Report of the Compensation Committee of the Board of Directors

The Compensation Committee  of  the  Board  of  Directors approves compensation
objectives and policy for all employees and is responsible  for  developing and
making recommendations to the Board of Directors with respect to the  Company's
executive  compensation  policies.   In  addition,  the  Compensation Committee
determines periodically and recommends to the Board of Directors  the base cash
compensation  for  the Chief Executive Officer and other executive officers  of
the Company.


EXECUTIVE COMPENSATION PHILOSOPHY.

The objectives of the Company's executive compensation program are to:

ASupport the achievement of desired Company performance.
AProvide compensation  that  will attract and retain superior talent and reward
performance, which is critical  to both the short-term and long-term success of
the Company.
AAlign the executive officers' interests  with  the  success  of the Company by
placing  a  portion  of  pay  at  risk  with  payout  dependent  upon corporate
performance.


The  executive  compensation  program provides an overall level of compensation
opportunity believed to be competitive  within  the life insurance industry, as
well as with a broader group of companies of comparable  size  and  complexity.
Actual  compensation  levels  may  be  greater or less than average competitive
levels in surveyed companies based upon annual and long-term performance of the
Company as well as individual performance.  The Compensation Committee uses its
discretion to set executive compensation at levels warranted in its judgment by
external, internal or individual circumstances.

EXECUTIVE OFFICER COMPENSATION PROGRAM.

The Company's executive officer compensation  program  is  comprised  of  three
major  components,  all  of  which are intended to attract, retain and motivate
highly effective executives.

1.  BASE SALARY.  Base salary  levels  for the Company's executive officers are
competitively set relative to companies  in  the  insurance  industry and other
comparable companies.  In determining salaries, the Committee  also  takes into
account individual experience and performance and specific issues particular to
the  Company.   These salaries are embodied in employment agreements negotiated
with  the Company's  executive  officers.   See  "-  Executive  Compensation  -
Employment Agreements."

2.  CASH  INCENTIVE  COMPENSATION.   Cash incentive compensation is designed to
motivate executives to attain short-term and long-term corporate goals.  Annual
cash  bonuses  depend  upon  attainment  of   specified  business  goals.   The
Compensation  Committee's  policy  is  to  have  a significant  portion  of  an
executive's total potential cash compensation tied  to  the  Company's  overall
expected performance.

3.   LONG-TERM  INCENTIVE  COMPENSATION.   Long-term  incentive compensation is
provided to executives and other employees through the  Stock Option Plan.  The
objectives  of  the  Stock Option Plan are to align executive  and  stockholder
long-term interests by  creating a strong and direct link between executive pay
and stockholder return, and  to  enable  executives  to  develop and maintain a
significant, long-term ownership position in Common Stock.
The  Stock Option Plan authorizes a grant of stock options,  within  the  total
number of shares authorized, to eligible officers and other key employees.  The
amount of Common Stock subject to any award made under the Stock Option Plan is
a function of salary and position in the Company.  As with the determination of
base salaries  and cash incentive compensation, the Incentive Stock Option Plan
Committee exercises  subjective  judgment and discretion in view of its general
policies.    The   Company's  long-term   performance   ultimately   determines
compensation from stock  options,  since  gains  from stock option exercise are
entirely  dependent  on  the  long-term growth of the  Company's  stock  price.
Awards  are  made at a level calculated  to  be  competitive  within  the  life
insurance industry  as  well as a broader group of companies of comparable size
and complexity.

Section 162(m) of the Internal  Revenue  Code  of 1986, as amended, disallows a
public  company's  compensation  deduction  with  respect  to  certain  highly-
compensated executives in excess of $1,000,000 unless  certain  conditions  are
satisfied.   The  Company presently believes that this provision is unlikely to
become applicable in  the near future to the Company because the levels of base
salary  and annual cash  incentive  compensation  of  the  Company's  executive
officers  are  substantially  less  than  $1,000,000 per annum.  Therefore, the
Company has not taken any action to adjust  its  compensation plans or policies
in response to Section 162(m).

OTHER EXECUTIVE COMPENSATION.

The  Company  provides programs to the executive officers  that  are  generally
available to all  employees  of the Company including a 401(k) plan and medical
benefits.

CHIEF EXECUTIVE OFFICER COMPENSATION.

Mr. Hunter was appointed to the  position  of  Chairman  of  the  Board,  Chief
Executive Officer and President during 1989.  The compensation of Mr. Hunter is
established by the terms of his employment contract, dated January 1, 1989,  as
amended.   Under  his employment contact, a portion of his cash compensation is
tied directly to the  Company's  financial performance, because his annual cash
bonus is a fixed percentage (3 percent) of the Company's annual gross operating
income.  During 1998, Mr. Hunter's  annual  base salary rate was increased from
$325,911 to $332,755.  Mr. Hunter's incentive  bonus  in  1998  was $306,221 in
accordance with his employment agreement.


Martial R. Knieser, Chairman
Robert A. Borns
John J. Dillon

Members of the Compensation Committee





<PAGE>





SUMMARY COMPENSATION TABLE

The following table sets forth the annual and certain other components  of  the
compensation  paid  to  Mr.  Hunter,  Chairman,  Chief  Executive  Officer  and
President of the Company, and the four other highest-paid executive officers of
the  Company  during  fiscal year 1998 (the "Named Executive Officers") for the
Company's last three fiscal years:

<TABLE>
<CAPTION>
<S>                               <C>     <C>       <C>            <C>                <C>                <C>
                                                                                      LONG TERM
                                                  ANNUAL COMPENSATION                COMPENSATION
                                                                                        AWARDS
                                 FISCAL                                               SECURITIES       ALL OTHER
NAME AND PRINCIPAL POSITION       YEAR     SALARY     BONUS          OTHER (1)    UNDERLYING OPTIONS  COMPENSATION (2)
Ronald D. Hunter..................1998    $332,755  $306,221       $45,579               --              $29,045
 Chairman of the Board            1997     325,911   184,724         9,997            105,000             40,042
 CEO and President                1996     316,418   171,996            --            272,895             28,645

Raymond J. Ohlson.................1998     227,826   153,111            --               --               21,240
    Executive Vice President and  1997     223,140    92,362            --             65,000             18,130
    Chief Marketing Officer       1996     211,984    85,998            --             85,260             12,796

Paul B. Pheffer...................1998     204,200   153,111            --               --               15,658
    Executive Vice President,     1997     133,333        --            --            150,000              4,500
    Chief Financial Officer and
    Treasurer(3)

Stephen M. Coons..................1998     200,000   153,111            --               --               10,897
    Executive Vice President,     1997     167,355    92,362            --             60,000               --
    General Counsel and Secretary 1996     162,481    85,998            --             85,260               --

Edward T. Stahl...................1998     128,219   153,111            --               --               10,856
    Executive Vice President and  1997     125,582    92,362            --             60,000              6,000
    Administrative Officer        1996     121,924    85,998            --             77,070              6,000

</TABLE>
_____________________
(1)Amounts include imputed interest on an interest-free loan made to Mr. Hunter
in 1997.  The balance of the loan at December 31, 1998 is $778,000.

(2)Amounts reported for  fiscal  year  1998  were  as  follows:   (i)  matching
contributions by the Company to the 401(k) plan (Mr. Hunter $6,000, Mr.  Ohlson
$6,000, Mr. Pheffer $6,000, Mr. Coons $4,897, Mr. Stahl $4,856);  (ii) key  man
life  insurance  premiums  paid  by  the Company (Mr. Hunter $4,090, Mr. Ohlson
$3,785, Mr. Pheffer $835); (iii) disability  income  insurance premiums paid by
the  Company (Mr. Hunter $6,955, Mr. Ohlson $5,455, Mr.  Pheffer  $2,823);  and
(iv) travel  allowance  paid  by  the  Company  (Mr. Hunter $12,000, Mr. Ohlson
$6,000, Mr. Pheffer $6,000, Mr. Coons $6,000, Mr. Stahl $6,000).

No  1996  compensation  information  is reported for  Mr.  Pheffer  because  he
commenced employment on May 1, 1997.   Mr.  Pheffer does not have an employment
agreement with the Company.




<PAGE>





No  stock  options were granted to or exercised  by  Named  Executive  Officers
during fiscal  year  1998.   The  following  table  sets forth information with
respect to Named Executive Officers concerning unexercised  options  held as of
the  end of fiscal year 1998. The Company has not issued any Stock Appreciation
Rights ("SARs").

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

                      NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                     UNDERLYING UNEXERCISED            IN-THE MONEY
                       OPTIONS AT FY-END (#)        OPTIONS AT FY-END($)
NAME                EXERCISABLE UNEXERCISABLE    EXERCISABLE UNEXERCISABLE

Ronald D. Hunter......473,095      35,000           415,531      17,500
Raymond J. Ohlson.....260,788      21,667           244,330      10,834
Paul B. Pheffer.......100,000      50,000           131,250      65,625
Stephen M. Coons......177,760      20,000           191,365      10,000
Edward T. Stahl.......169,570      20,000           191,365      10,000


EMPLOYMENT AGREEMENTS

The  Company  has  employment agreements with Messrs. Hunter, Ohlson, Coons and
Stahl, which provide  that,  if  their  employment is terminated due to certain
acts, for a period of one year thereafter,  each  shall not (i) sell or attempt
to sell, within Indiana, any type of products marketed  by  the  Company,  (ii)
sell  or  attempt  to sell any types of products marketed by the Company to any
customer of the Company  and  (iii)  within Indiana, own, be employed by, or be
connected in any manner with any business  similar  to  the type of business of
the Company.  Messrs. Hunter, Ohlson, Coons and Stahl also  agree  that  during
the employment term and for a period of six months thereafter, each will assign
to  SMC  or  its  nominees  all  of his right, title and interest in and to all
technical information that each makes, develops or conceives.

Mr. Hunter's employment agreement  terminates  on  January 1, 2000.  His salary
under his employment agreement for 1998 was $332,755  per year and is increased
each  year  by  the  percent  change of the Consumer Price Index  ("CPI").   In
addition, Mr. Hunter receives a bonus equal to 3% of the annual gross operating
income of the Company, but not less than 10% of his annual salary.  Following a
termination of his employment with  the  Company  in  the event of a change-in-
control, Mr. Hunter will also be entitled to receive a  lump  sum payment equal
to  the amount determined by multiplying the number of shares of  Common  Stock
subject to unexercised stock options previously granted by the Company and held
by Mr.  Hunter on the date of termination, whether or not such options are then
exercisable, and the highest per share fair market value of the Common Stock on
any day during  the  six-month  period ending on the date of termination.  Upon
payment of such amount, such unexercised  stock  options  will  be deemed to be
surrendered and canceled.  In the event of a change-in-control of  the  Company
whereby Mr. Hunter's employment is terminated, Mr. Hunter is entitled to a lump
sum payment equal to his average annual compensation times 299%.

Mr.  Ohlson's  employment  agreement  terminates  on June 16, 2000.  His salary
under his employment agreement for 1998 was $227,826 per year, and is increased
each year by the percent change of the CPI.  In addition, Mr. Ohlson receives a
bonus equal to 1 2% of the annual gross operating income of the Company but not
less than 10% of his annual salary.  Following a termination  of his employment
with the Company in the event of a change-in control, Mr. Ohlson  will  also be
entitled  to  receive  a  lump  sum  payment  equal to the amount determined by
multiplying the number of shares of Common Stock  subject  to unexercised stock
options previously granted by the Company and held by Mr. Ohlson on the date of
termination, whether or not such options are then exercisable,  and the highest
per share fair market value of the Common Stock on any day during the six month
period  ending  on the date of termination.  Upon payment of such amount,  such
unexercised stock  options  will  be deemed to be surrendered and canceled.  In
the event of a change-in-control of the Company whereby Mr. Ohlson's employment
is terminated, Mr. Ohlson is entitled  to  a  lump  sum  payment  equal  to his
average annual compensation times 299%.

Mr.  Coons' employment agreement terminates on March 1, 2000.  His salary under
his employment  agreement for 1998 was $200,000 per year, and is increased each
year by the percent change of the CPI.  In addition, Mr. Coons receives a bonus
equal to 1 2% of  the annual gross operating income of the Company but not less
than 10% of his annual  salary.  Following a termination of his employment with
the Company in the event  of  a  change-in-control,  Mr.  Coons  will  also  be
entitled  to  receive  a  lump  sum  payment  equal to the amount determined by
multiplying the number of shares of Common Stock  subject  to unexercised stock
options previously granted by the Company and held by Mr. Coons  on the date of
termination, whether or not such options are then exercisable, and  the highest
per share fair market value of the Common Stock on any day during the six month
period  ending  on the date of termination.  Upon payment of such amount,  such
unexercised stock  options  will  be deemed to be surrendered and canceled.  In
the event of a change-in-control of  the  Company whereby Mr. Coons' employment
is terminated, Mr. Coons is entitled to a lump sum payment equal to his average
annual compensation times 299%.

Mr. Stahl's employment agreement terminates  on  January  1,  2000.  His salary
under  this  employment  agreement for 1998 was $128,219 and is increased  each
year by the percent change of the CPI.  In addition, Mr. Stahl receives a bonus
equal to 1 2% of the annual gross operating income of the Company, but not less
than 10% of his annual salary.   Following a termination of his employment with
the  Company  in  the event of a change-in-control,  Mr.  Stahl  will  also  be
entitled to receive  a  lump  sum  payment  equal  to  the amount determined by
multiplying the number of shares of Common Stock subject  to  unexercised stock
options previously granted by the Company and held by Mr. Stahl  on the date of
termination, whether or not such options are then exercisable, and  the highest
per share fair market value of the Common Stock on any day during the six month
period  ending  on the date of termination.  Upon payment of such amount,  such
unexercised stock  options  will  be deemed to be surrendered and canceled.  In
the event of a change-in-control of  the Company whereby Mr. Stahl's employment
is terminated, Mr. Stahl is entitled to a lump sum payment equal to his average
annual compensation times 299%.







<PAGE>





The following table sets forth certain  information concerning the repricing of
stock options held by any executive officer  during  the  five completed fiscal
years since the Company became a reporting company under the Exchange Act.  The
Company has not issued any SARs.

TEN-YEAR OPTION REPRICING
<TABLE>
<CAPTION>
                                                                                                           Length of
                                                   Number of                                                Original
                                                  Securities         Market        Exercise                Option Term
                                                  Underlying         Price         Price at                 Remaining
                                                   Options/       of Stock at      Time of                     at
                                                     SARS           Time of        Repricing   New           Date of
                                                  Repriced or     Repricing or        or     Exercise     Repricing or
NAME AND PRINCIPAL POSITION        DATE             Amended         Amendment      Amendment   Price        Amendment 

<S>                               <C>                <C>             <C>            <C>      <C>           <C>
Ronald D. Hunter                  5/1/96             105,000         $4.375         $9.41    $7.238        86 months
   Chairman of the Board                              99,645          4.375          7.62     7.238        91 months
   CEO and President
Raymond J. Ohlson                 5/1/96              26,250          4.375         12.38     7.238        82 months
   Executive Vice President and                       39,375          4.375          9.41     7.238        86 months
   Chief Marketing Officer                            37,380          4.375          7.62     7.238        91 months
Stephen M. Coons                  5/1/96              26,250          4.375          9.41     7.238        86 months
   Executive Vice President,                          24,885          4.375          7.62     7.238        91 months
   General Counsel and Secretary
Edward T. Stahl                   5/1/96              22,050          4.375          9.41     7.238        86 months
   Executive Vice President and                       20,895          4.375          7.62     7.238        91 months
   Director of Corporate Development
</TABLE>





<PAGE>





PERFORMANCE GRAPH


The  following  performance  graph  reflects  a  five-year  comparison   of
cumulative  total  shareholder  return  on  the  assumption  that  $100 was
invested on December 31, 1993 in each of i) the Company's common stock, ii)
the  Russell  2000  index  and  iii)  the NASDAQ Insurance Stock Index.  In
previous years, comparison was made to  the NASDAQ U.S. Stock Market Index,
rather than the Russell 2000 Index.  Management  believes  that the Company
and  its  capitalization  better  match  the  characteristics  and   market
capitalization  of the companies that compose the Russell 2000 index rather
than the NASDAQ U.S. Stock Market Index.  Management believes that a number
of  factors,  including  primarily  the  concentration  of  technology  and
internet issues  contained  in  the NASDAQ U.S. Stock Market Index rendered
that index less comparable to the Company than the Russell 2000 index.  The
NASDAQ U.S. Stock Market Index had  the  following  annual valuation points
for the five years ending December 31, 1998: 100, 98,  138,  170,  209  and
294.



[GRAPH APPEARS HERE]

                  COMPARISON OF FIVE YEAR CUMULATIVE RETURN
               AMONG SMC, RUSSELL 2000 INDEX AND NASDAQ INDEX

[CAPTION]

Measurement period
(Fiscal year covered)         SMC          Russell 2000     Nasdaq Insurance
                                              Index               Index

Measurement PT -
12/31/93                     $100              $100               $100
FYE  12/31/94                $42               $97                $94
FYE  12/31/95                $62               $122               $134
FYE  12/31/96                $71               $140               $152
FYE  12/31/97                $95               $169               $224
FYE  12/31/98                $101              $163               $199








                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The Company Charter and Bylaws provide for indemnification of its officers  and
directors   to   the  maximum  extent  permitted  under  the  Indiana  Business
Corporation Law (AIBCL@).   In  addition, the Company has entered into separate
indemnification agreements with some  of  its  directors  which may require the
Company, among other things, to indemnify them against certain liabilities that
may  arise  by reason of their status or service as directors  to  the  maximum
extent permitted under the IBCL.

On October 28,  1997,  the  Company  made  an interest free loan to Mr. Hunter,
Chairman of the Board of the Company, in the amount of $778,000, representing a
new loan in the sum of $438,000 and consolidation  of  an  existing  loan.  The
loan  is  repayable  within  10  days of Mr. Hunter's voluntary termination  or
resignation as Chairman and CEO of  the Company.  In the event of a termination
of Mr. Hunter's employment with the Company  following a change in control, the
loan is deemed to be forgiven.

SMC issued Series A convertible redeemable preferred stock ("Series A Preferred
Stock") during 1998.  Certain officers and directors purchased 26,000 shares of
the Series A Preferred Stock.  Purchases were financed by personal loans to the
participants  from  a bank.  Such loans were collateralized  by  the  Series  A
Preferred Stock purchased.   The Company guaranteed the loans, but has recourse
to the participants if it incurs  a  loss  under  the guarantee.  A total of 10
directors and officers of the Company and its subsidiaries  elected to purchase
Series A Preferred Stock.  At December 31, 1998, the bank loans  guaranteed  by
the  Company  totaled  $2,600,000.   At  December  31,  1998,  the  outstanding
principal balances of the bank loans to the directors and named officers  which
are  guaranteed  by  the  Company  were  as follows:  Mr. Hunter, $500,000; Mr.
Ohlson,  $500,000;  Mr.  Pheffer, $100,000; Mr.  Coons,  $200,000;  Mr.  Stahl,
$100,000; Mr. Borns, $500,000; and Mr. Francis, $100,000.





<PAGE>





COMMON STOCK OWNERSHIP OF DIRECTORS, DIRECTOR NOMINEES, EXECUTIVE OFFICERS AND
                            PRINCIPAL STOCKHOLDERS

The following table sets forth  certain  information  regarding  the beneficial
ownership of Common Stock; (i) by each stockholder known by the Company  to own
beneficially more than five percent (5%) of the outstanding Common Stock;  (ii)
by  each  of  the  Company's  directors;  (iii)  by each of the Company's Named
Executive Officers and (iv) by all directors and Named  Executive  Officers  of
the  Company  as  a group.  This information is as of March 31, 1999 based upon
Schedules 13-G filed with the Securities and Exchange Commission.

                                  NUMBER OF SHARES
NAME                                   OWNED (1)       PERCENT (2)

Ronald D. Hunter                     741,292(3)          9.16%
 9100 Keystone Crossing
 Indianapolis, Indiana 46240

Martial R. Knieser                   388,278(4)          5.07

Raymond J. Ohlson                    344,129             4.37

Stephen M. Coons                     223,817(5)          2.88

Edward T. Stahl                      217,489             2.81

Robert A. Borns                      129,823             1.70

Paul B. Pheffer                      113,552             1.48

Jerry E. Francis                      56,167              __*

John J. Dillon                        15,500              __*

All directors and Named Executive 
 Officers as a group 
 (nine persons)                    2,230,047            24.48

Conseco Group                      1,740,038(6)         18.71
 11815 N. Pennsylvania Street
 Carmel, Indiana 46032
_____________________________
* Less than one percent





<PAGE>





(1)Except as otherwise  noted  below,  each person named in the table possesses
sole voting and sole investment power with  respect  to  all  shares  of common
stock  listed in the table as owned by such person.  Shares beneficially  owned
include  shares  that  may  be acquired pursuant to the exercise of outstanding
options, warrants or convertible securities that are exercisable within 60 days
of March 31, 1999 as follows:  Mr. Hunter - 531,918, Dr. Knieser - 101,923, Mr.
Ohlson - 319,612, Mr. Coons - 201,289, Mr. Stahl - 181,334, Mr. Borns - 79,823,
Mr. Pheffer - 111,764, Mr. Francis - 11,764, Mr. Dillon - 10,500, directors and
Named Executive Officers as a group -1,549,927.

(2)Percentage of total outstanding  shares  is  calculated  separately for each
person on the basis of the actual number of outstanding shares  as of March 31,
1999  and  assumes, for purposes of the calculation, that shares issuable  upon
exercise of  options  or warrants exercisable and securities convertible within
60 days held by such person  (but  no other stockholders) had been issued as of
such date.  Percentages less than 1% are not indicated.

Includes 336 shares beneficially owned by Mr. Hunter's minor child, as to which
Mr. Hunter disclaims beneficial ownership.

(4)Includes  8,043  shares beneficially  owned  by  Dr.  Knieser's  spouse  and
children, as to which shares Dr. Knieser disclaims beneficial ownership.

(5)Includes 2,100 shares  beneficially  owned  by Mr. Coons' child, as to which
shares Mr. Coons disclaims beneficial ownership.

(6)Includes 760,670 shares issuable upon conversion of a $4,371,573 convertible
note  with  Conseco Variable Insurance Company, 631,360  shares  issuable  upon
conversion of  a  $3,628,427  convertible  note  with  Conseco Health Insurance
Company,  and  348,008  shares  issuable  upon  conversion  of   a   $2,000,000
convertible note with Conseco Senior Health Insurance Company, all of which are
convertible  at  any  time.   Information  with  respect  to  Conseco  Variable
Insurance  Company,  Conseco Health Insurance Company and Conseco Senior Health
Insurance Company ("Conseco  Group")  is based solely on a review of statements
on  Schedule  13G  filed by such entities  with  the  Securities  and  Exchange
Commission.  All of  these entities are beneficially owned by Conseco, Inc. All
of the shares, when issued,  will be subject to a Voting Trust Agreement by and
among the Conseco Group, the Company  and  two voting trustees appointed by the
Company and the Conseco Group.  It is anticipated  that  Mr. Hunter will be the
Company Trustee.






<PAGE>





                    RELATIONSHIP WITH INDEPENDENT AUDITORS

Ernst  &  Young  LLP  has  been selected by the Board of Directors  to  be  the
independent auditors to audit  the  consolidated  financial  statements  of the
Company  for  fiscal year 1999.  This firm has been employed by the Company  in
that  capacity  continuously   since   the   Company's   formation   in   1989.
Representatives  of  Ernst  &  Young LLP will be present at the Annual Meeting,
will be given an opportunity to  make a statement if they so desire and will be
available to respond to appropriate  questions  relating  to  the  audit of the
Company's 1998 consolidated financial statements.

                             STOCKHOLDER PROPOSALS

A stockholder of the Company may bring business before the Annual Meeting.   To
do  so,  such  stockholder  must  give  written  notice thereof, containing the
information required by the Company's Bylaws, to the  Secretary of the Company.
Any  such  notice  must be received at the principal executive  office  of  the
Company not later than the close of business on May 24, 1999.

The Company's 2000 Annual  Meeting  is  expected to be held on or about May 16,
2000.  In order to be considered for inclusion in the Company's Proxy Statement
for its 2000 Annual Meeting, a stockholder's  proposal  must be received by the
Company  within  a  reasonable  time  before solicitation of proxies  for  such
meeting is made. Such proposals may be  included in next year's Proxy Statement
if they comply with certain rules and regulations promulgated by the Securities
and Exchange Commission.

     COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities Exchange  Act  of  1934  requires the Company's
executive  officers and directors, and persons who own more  than  ten  percent
(10%) of the  Common  Stock ("Reporting Persons"), to file reports of ownership
and  changes  in  ownership   with  the  Securities  and  Exchange  Commission.
Reporting  Persons are required  by  the  Securities  and  Exchange  Commission
regulations  to  furnish  the  Company with copies of all Section 16(a) reports
they file.  Based solely on its  review of the copies of such forms received by
it and written representations from  certain  Reporting  Persons,  the  Company
believes that during fiscal 1998 its Reporting Persons complied with all filing
requirements applicable to them.

                                 ANNUAL REPORT

The  Company's Annual Report for 1998 is being mailed to the stockholders  with
this Proxy Statement, but is not part of the proxy solicitation material.





<PAGE>





OTHER BUSINESS

The Board  of  Directors  knows  of  no  other matters, other than those stated
above, to be presented at the Annual Meeting,  but  if any other matters should
properly come before the meeting, it is intended that  the persons named in the
accompanying proxy card will vote on such matters in accordance with their best
judgment.

By Order of the Board of Directors




Stephen M. Coons
Executive Vice President and Secretary

<PAGE>


PROXY

                        STANDARD MANAGEMENT CORPORATION

            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 10, 1999
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The  undersigned  stockholder  of  Standard  Management Corporation ( the
"Company" or "SMC") does hereby acknowledge receipt  of  Notice  of said Annual
Meeting  and  the  accompanying Proxy Statement and does hereby constitute  and
appoint Ronald D. Hunter  and  Stephen  M.  Coons, or either of them, with full
power of substitution, to vote all shares of  Common  Stock  of  SMC  that  the
undersigned  is  entitled  to  vote,  as  fully  as the undersigned could do if
personally present, at the Annual Meeting of Stockholders of SMC, to be held on
Thursday,  June  10,  1999  at  9:30  a.m.  (Eastern  Standard   Time)  at  The
Indianapolis Marriott North, 3645 River Crossing Parkway, Indianapolis, Indiana
46240, and at any adjournment thereof, as follows:

      THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY
THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR  THE  NOMINEES  FOR DIRECTOR (AS DEFINED BELOW)  IN PROPOSAL 1.   IF  OTHER
BUSINESS IS PRESENTED  AT  SAID  MEETING,  THIS  PROXY  WILL  BE VOTED ON THOSE
MATTERS IN ACCORDANCE WITH THE BEST JUDGMENT OF THE NAMED PROXIES.

PLEASE MARK BOX * OR [X]

1.    The election of three (3) Class I Directors:

      [ ] FOR the nominees listed   [  ]  WITHHOLD AUTHORITY for  the  nominees
                                    listed

            Robert A. Borns         Jerry E. Francis Raymond J. Ohlson

INSTRUCTIONS:     TO WITHHOLD AUTHORITY TO  VOTE  FOR ANY  INDIVIDUAL  NOMINEE,
                  STRIKE THAT NOMINEE'S NAME FROM THE NAMES LISTED ABOVE.



      You are urged to mark, sign, date and return your proxy  without delay in
the  return  envelope provided for that purpose, which requires no  postage  if
mailed in the United States.



Dated:                    , 1999



Signature



Signature if held jointly

When signing the  proxy,  please take care to have the signature conform to the
stockholder's name as it appears  on  this  side  of  the proxy.  If shares are
registered  in  the  names  of  two or more persons, each person  should  sign.
Executors, administrators, trustees  and  guardians  should  so  indicate  when
signing.  Corporations and partnerships should sign in their full corporate  or
partnership names by a duly authorized person.









© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission